Search icon

MEADOWBROOK TOWERS CONDOMINIUM "E", INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK TOWERS CONDOMINIUM "E", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1969 (56 years ago)
Document Number: 717204
FEI/EIN Number 591286898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 619 NORTHEAST 14TH AVENUE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 4800 North State Road Seven Suite, 105, Lauderdale Lakes, FL, 33319, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shoykhet Nathan President 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Thibeau Jackie Treasurer 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Schiavo Nancy Vice President 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Barktov Galina Director 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Rogatenko Steve Secretary 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
THE LAW OFFICES OF LEE H. BALLARD, P.A. Agent 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 619 NORTHEAST 14TH AVENUE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-07-28 THE LAW OFFICES OF LEE H. BALLARD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 10100 W SAMPLE RD, THIRD FLOOR, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 619 NORTHEAST 14TH AVENUE, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Reg. Agent Change 2023-07-28
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-06-21
AMENDED ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State